Background WavePink WaveYellow Wave

SHANLY HOMES (LEATHERHEAD) LIMITED (04374764)

SHANLY HOMES (LEATHERHEAD) LIMITED (04374764) is an active UK company. incorporated on 15 February 2002. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects. SHANLY HOMES (LEATHERHEAD) LIMITED has been registered for 24 years. Current directors include MARVIN, Ross Alistair, SHANLY, Michael James.

Company Number
04374764
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARVIN, Ross Alistair, SHANLY, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANLY HOMES (LEATHERHEAD) LIMITED

SHANLY HOMES (LEATHERHEAD) LIMITED is an active company incorporated on 15 February 2002 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects. SHANLY HOMES (LEATHERHEAD) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04374764

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

MICHAEL SHANLY HOMES (LEATHERHEAD) LIMITED
From: 12 October 2004To: 16 May 2008
SORBON DEVELOPMENTS LIMITED
From: 15 February 2002To: 12 October 2004
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Aug 15
Director Left
Dec 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Left
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MARVIN, Ross Alistair

Active
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 20 Jul 2020

MARVIN, Ross Alistair

Active
Sorbon, BeaconsfieldHP9 1LW
Born April 1981
Director
Appointed 07 Apr 2021

SHANLY, Michael James

Active
Sorbon, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed 01 Oct 2006

ASKIN, Robert

Resigned
Cherry Trees, Milford On SeaSO41 0NE
Secretary
Appointed 15 Feb 2002
Resigned 03 Jul 2009

DUNTHORNE, Peter Richard

Resigned
18 The Lilacs, WokinghamRG41 4UT
Secretary
Appointed 18 May 2009
Resigned 27 Nov 2009

GILES, Paul Joseph

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 28 Mar 2013
Resigned 31 Jul 2015

HUDA, Khayrul

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 20 Jul 2020

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 17 Aug 2015
Resigned 14 Jan 2020

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Secretary
Appointed 27 Nov 2009
Resigned 28 Mar 2013

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 15 Feb 2002
Resigned 15 Feb 2002

BOOTH, Tamra Michelle

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974
Director
Appointed 19 Jun 2013
Resigned 04 Jun 2024

EVANS, Mark Stewart

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born August 1969
Director
Appointed 19 Jun 2013
Resigned 21 Dec 2018

HUDA, Khayrul

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

MCGREGOR, Stephen John

Resigned
1 Holmehills Cottages, LiphookGU30 7QP
Born July 1966
Director
Appointed 01 Oct 2005
Resigned 05 Jun 2008

TROTT, Nicholas Mark

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 01 Nov 2005
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Sorbon, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 15 Feb 2002
Resigned 17 Aug 2015

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 15 Feb 2002
Resigned 15 Feb 2002

Persons with significant control

1

Aylesbury End, BeaconsfieldHP9 1LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
21 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Resolution
21 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Legacy
17 December 2011
MG01MG01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Legacy
25 January 2011
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Legacy
13 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Medium
24 October 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2008
363aAnnual Return
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
88(2)R88(2)R
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
5 March 2002
287Change of Registered Office
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Incorporation Company
15 February 2002
NEWINCIncorporation